37 COTHAM VALE (MANAGEMENT) COMPANY LIMITED
Company number 01612140
- Company Overview for 37 COTHAM VALE (MANAGEMENT) COMPANY LIMITED (01612140)
- Filing history for 37 COTHAM VALE (MANAGEMENT) COMPANY LIMITED (01612140)
- People for 37 COTHAM VALE (MANAGEMENT) COMPANY LIMITED (01612140)
- More for 37 COTHAM VALE (MANAGEMENT) COMPANY LIMITED (01612140)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Apr 2016 | TM01 | Termination of appointment of Rebecca Lewis as a director on 20 May 2015 | |
27 Apr 2016 | TM02 | Termination of appointment of Rebecca Mary Lewis as a secretary on 20 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
03 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
30 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
11 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Mar 2013 | AP01 | Appointment of Miss Rebecca Collins as a director | |
10 Mar 2013 | AP03 | Appointment of Miss Rebecca Mary Lewis as a secretary | |
10 Mar 2013 | TM01 | Termination of appointment of Sarah Beckinsale as a director | |
10 Mar 2013 | TM02 | Termination of appointment of Sarah Beckingsale as a secretary | |
15 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
14 Jun 2012 | AP01 | Appointment of Sebastian Farfan De Los Godos as a director | |
14 Jun 2012 | TM01 | Termination of appointment of Kyle Armstrong as a director | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Miss Becky Lewis on 8 August 2011 | |
08 Aug 2011 | AP03 | Appointment of Miss Sarah Louise Beckingsale as a secretary | |
08 Aug 2011 | TM02 | Termination of appointment of Robert Foster as a secretary | |
20 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
02 Aug 2010 | AP01 | Appointment of Miss Becky Lewis as a director | |
02 Aug 2010 | CH01 | Director's details changed for Robert Anthony Foster on 19 May 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Sarah Beckinsale on 19 May 2010 |